DMWS 822 LIMITED
Overview
| Company Name | DMWS 822 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC318552 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DMWS 822 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DMWS 822 LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMWS 822 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTSIDE SHOPPING CENTRE (NO.1) LIMITED | Jun 12, 2007 | Jun 12, 2007 |
| DMWS 822 LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for DMWS 822 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DMWS 822 LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2026 |
| Overdue | No |
What are the latest filings for DMWS 822 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 17, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022 | 1 pages | AD01 | ||
Change of details for Dmws 819 Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Awg Corporate Services Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 2020 | 1 pages | CH03 | ||
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020 | 1 pages | AD01 | ||
Change of details for Dmws 819 Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on Jan 18, 2019 | 1 pages | AD01 | ||
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on Jan 18, 2019 | 1 pages | AD01 | ||
Termination of appointment of Mario John Holligan as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Who are the officers of DMWS 822 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| ARTIS, David Roger | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 247746350001 | |||||||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 148490000001 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 198380960001 | |||||||||||
| SHEPHERD, Geoffrey | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 122931760001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | 109258700001 | |||||||||
| HEGARTY, Hugh | Director | Via Prov Per Cernobbio 24 Como Lombardia 22100 Italy | British | 122701050001 | ||||||||||
| HEGARTY, Patrick Eugene | Director | Penthouse, 8 Wemyss Place EH3 6DH Edinburgh Midlothian | United Kingdom | British | 120640410001 | |||||||||
| HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | 195839500001 | |||||||||
| PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 113651380002 | |||||||||
| RAE, Richard Joseph | Director | 1 Richieston Cottages Golf Road PA7 5PJ Bishopton Paisley | United Kingdom | British | 101827070001 | |||||||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 | |||||||||||
| W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) | Director | Victoria Park, Waterside Londonderry BT47 2AD Belfast 10 United Kingdom |
| 152249540001 |
Who are the persons with significant control of DMWS 822 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmws 819 Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0